Case number: 2:24-bk-26772 - Door County Environmental Energy LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Door County Environmental Energy LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    11

  • Judge

    Beth E. Hanan

  • Filed

    12/19/2024

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 24-26772-beh

Assigned to: Beth E. Hanan
Chapter 11
Voluntary
Asset


Date filed:  12/19/2024
341 meeting:  01/30/2025
Deadline for filing claims:  04/15/2025
Deadline for objecting to discharge:  03/31/2025

Debtor In Possession

Door County Environmental Energy LLC

110 Canterbury Court
Waunakee, WI 53597
Tax ID / EIN: 87-4688732

represented by
Claire Ann Richman

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: crichman@randr.law

Eliza M. Reyes

Richman & Richman LLC
122 W. Washington Ave.
Suite 850
Madison, WI 53703
608-630-8990
Fax : 608-630-8991
Email: ereyes@randr.law

Michael P Richman

Richman & Richman LLC
122 W. Washington Ave., Suite 850
Madison, WI 53703
608-709-5998
Fax : 608-630-8991
Email: mrichman@randr.law

U.S. Trustee

Office of the U. S. Trustee

517 East Wisconsin Ave.
Room 430
Milwaukee, WI 53202
414-297-4499
represented by
Anthony B. Sparks

Attig Steel, PLLC
P.O. Box 250724
Little Rock, AR 72225
866-627-7764
Email: tony@attigsteel.com

Dillon J. Ambrose

DOJ
517 East Wisconsin Avenue
Suite 430
Milwaukee, WI 53202
202-702-8738
Email: dillon.j.ambrose@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/23/2026242Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 02/23/2026)
02/19/2026241In light of counsel's correspondence ( 240 ), the February 24-25, 2026 confirmation hearing is canceled. The Court will hold a status/scheduling conference on March 11, 2026, at 10:00 AM via Zoom videoconference. To access the hearing, use the Zoom application or a web browser (www.zoomgov.com/join) and enter Meeting ID 160 1876 9746 and Passcode 914561 before the scheduled hearing time. (mhb, Law Clerk) (Entered: 02/19/2026)
02/18/2026240Correspondence filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 216 Order Approving Disclosure Statement). (Richman, Michael) (Entered: 02/18/2026)
02/17/2026239In light of Correspondence filed by Foxland, Inc., counsel for Foxland, Inc. is permitted to attend the 2/24/2026 confirmation hearing via Zoom. To access the hearing by videoconference, use the Zoom application or a web browser (www.zoomgov.com/join) and enter Meeting ID 160 1876 9746 and Passcode 914561 before the scheduled hearing time. (RE: 238 Correspondence filed by Creditor Foxland, Inc.). (bas, Deputy Clerk) (Entered: 02/17/2026)
02/16/2026238Correspondence to Judge Hanan filed by Kristy A. Christensen on behalf of Foxland, Inc.. (RE: 215 Hearing Held (Adv Other) CHAP). (Christensen, Kristy) (Entered: 02/16/2026)
01/21/2026237Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/21/2026)
01/21/2026236Objection to Confirmation of Plan. Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC (RE: 187 Fourth Amended Chapter 11 Plan. / Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 146 Amended Chapter 11 Plan. / Third Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 22, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 132 Second Amended Chapter 11 Plan. / Second Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 1, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 124 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 122 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 92 Chapter 11 Plan of Reorganization / Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC dated April 18, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC.).).).).).). (Attachments: # 1 Affidavit Declaration of Joel Symonds # 2 Exhibit Exhibit A to Symonds Declaration)(McGarry, Daniel) (Entered: 01/21/2026)
01/21/2026235Withdrawal of Document. This document is being withdrawn because it was filed under the wrong event filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 232 Objection). (McGarry, Daniel) (Entered: 01/21/2026)
01/21/2026234Withdrawal of Document. This document is being withdrawn because filed incorrectly filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 231 Objection). (McGarry, Daniel) (Entered: 01/21/2026)
01/21/2026233
Defective Filing Notification - Action Required by the Filer.
The event used to docket the pleading is incorrect and must be withdrawn. Please call the CM/ECF Support Desk at 414-290-2700 for help in determining the appropriate event. (RE: 231 Objection filed by Creditor Nacelle Logistics, LLC, 232 Objection filed by Creditor Nacelle Logistics, LLC). (jah, Deputy Clerk) (Entered: 01/21/2026)